UKBizDB.co.uk

F.E. BRIGHT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.e. Bright Limited. The company was founded 22 years ago and was given the registration number 04293100. The firm's registered office is in SOUTH WOODHAM FERRERS. You can find them at The Old Post Office, 14-18 Heralds Way, South Woodham Ferrers, Essex. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:F.E. BRIGHT LIMITED
Company Number:04293100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Old Post Office, 14-18 Heralds Way, South Woodham Ferrers, Essex, CM3 5TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 14-18 Heralds Way, South Woodham Ferrers, CM3 5TQ

Director01 October 2021Active
The Old Post Office, 14-18 Heralds Way, South Woodham Ferrers, CM3 5TQ

Director01 October 2021Active
The Jays Maldon Road, Mundon, Essex, CM9 6NU

Secretary25 September 2001Active
14-18, Heralds Way, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5TQ

Corporate Secretary01 October 2003Active
The Jays, Maldon Road Mundon, Maldon, CM9 6NU

Director25 September 2001Active

People with Significant Control

Mrs Debra Frances Nihill
Notified on:01 October 2021
Status:Active
Date of birth:November 1961
Nationality:British
Address:The Old Post Office, South Woodham Ferrers, CM3 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Nihill
Notified on:01 October 2021
Status:Active
Date of birth:October 1957
Nationality:British
Address:The Old Post Office, South Woodham Ferrers, CM3 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Irene Peat
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:The Jays, Main Road, Maldon, England, CM9 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander George Peat
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:The Jays, Main Road, Maldon, England, CM9 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.